ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

KML Mortgage Services Limited

KML Mortgage Services Limited is an active company incorporated on 18 November 1994 with the registered office located in London, Greater London. KML Mortgage Services Limited was registered 30 years ago.
Status
Active
Active since 8 years ago
Company No
02992219
Private limited company
Age
30 years
Incorporated 18 November 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (2 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (2 months remaining)
Address
5 Churchill Place
10th Floor
London
United Kingdom
E14 5HU
United Kingdom
Address changed on 11 Jul 2025 (3 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
02079201147
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Director • Finnish • Lives in UK • Born in Jan 1963
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rmac Peco No. 1 Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Rmac Securities Holdings Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Eurohome UK Mortgages 2007 - 1 Plc
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Eurohome Mortgages Holdings Company Limited
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Uropa Securities Plc
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Uropa Options Limited
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Uropa Assets No. 1 Limited
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Uropa Holdings Limited
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£239K
Increased by £44K (+23%)
Turnover
£85K
Increased by £2K (+2%)
Employees
Unreported
Same as previous period
Total Assets
£239K
Decreased by £39K (-14%)
Total Liabilities
-£36K
Increased by £20K (+125%)
Net Assets
£203K
Decreased by £59K (-23%)
Debt Ratio (%)
15%
Increased by 9.31% (+162%)
Latest Activity
Confirmation Submitted
2 Months Ago on 13 Aug 2025
Registered Address Changed
3 Months Ago on 11 Jul 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
10 Months Ago on 9 Dec 2024
Amended Full Accounts Submitted
11 Months Ago on 13 Nov 2024
Full Accounts Submitted
11 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 3 Jul 2024
Get Credit Report
Discover KML Mortgage Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with updates
Submitted on 13 Aug 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London United Kingdom E14 5HU on 11 July 2025
Submitted on 11 Jul 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 11 Jul 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 11 Jul 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 13 Dec 2024
Amended total exemption full accounts made up to 31 March 2023
Submitted on 13 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Nov 2024
Confirmation statement made on 1 August 2024 with no updates
Submitted on 14 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year